La Cala De Mijas
Mijas Costa 29640
Malaga
Spain
Director Name | Mr Laurence Peter John Milne |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2001(37 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Marketing |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Wellfield House Mill Lane Headley Bordon Hampshire GU35 0PD |
Secretary Name | Mr Laurence Peter John Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(41 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Wellfield House Mill Lane Headley Bordon Hampshire GU35 0PD |
Director Name | Mr John Milne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2001) |
Role | Estate Agent |
Correspondence Address | 38 The Avenue Welwyn Hertfordshire AL6 0PP |
Secretary Name | Mrs Edna Ivy Milne |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 38 The Avenue Welwyn Hertfordshire AL6 0PP |
Secretary Name | Mr Archie Cheek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a Stratford Road London W8 6QA |
Registered Address | C/O Halpern & Co 40 Manchester Street London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £331,069 |
Cash | £27,641 |
Current Liabilities | £26,958 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
22 July 2008 | Delivered on: 23 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 870-878 green lanes (even numbers only) winchmore hill london. Outstanding |
---|---|
29 September 1975 | Delivered on: 3 October 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 870/378 (even) green lances, winchmore hill l/b enfield title no mx 463877. Outstanding |
7 July 1964 | Delivered on: 14 July 1966 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 870/878 (even nos) green lanes, winchmore hill, middx. Outstanding |
11 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
1 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 January 2019 | Satisfaction of charge 2 in full (1 page) |
1 January 2019 | Satisfaction of charge 3 in full (1 page) |
1 January 2019 | Registered office address changed from C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB England to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 1 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 November 2018 | Satisfaction of charge 1 in full (1 page) |
5 June 2018 | Registered office address changed from C/O Leslie Woolfson & Co Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB on 5 June 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
25 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Director's details changed for Mrs Edna Ivy Milne on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Laurence Peter John Milne on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Edna Ivy Milne on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Edna Ivy Milne on 2 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Laurence Peter John Milne on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Laurence Peter John Milne on 2 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Return made up to 31/10/07; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / edna milne / 04/04/2008 (1 page) |
4 April 2008 | Return made up to 31/10/07; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / edna milne / 04/04/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 February 2006 | Return made up to 31/10/05; full list of members (3 pages) |
3 February 2006 | Return made up to 31/10/05; full list of members (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: wellfield house mill lane headley bordon hampshire GU35 0PD (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: wellfield house mill lane headley bordon hampshire GU35 0PD (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Return made up to 31/10/03; full list of members
|
27 January 2004 | Return made up to 31/10/03; full list of members
|
3 October 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 17 epirus road fulham london SW6 7WR (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 17 epirus road fulham london SW6 7WR (1 page) |
25 November 2002 | Return made up to 31/10/02; full list of members
|
25 November 2002 | Return made up to 31/10/02; full list of members
|
18 June 2002 | Registered office changed on 18/06/02 from: 38 the avenue welwyn hertfordshire AL6 0PP (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 38 the avenue welwyn hertfordshire AL6 0PP (1 page) |
19 November 2001 | Return made up to 31/10/01; full list of members
|
19 November 2001 | Return made up to 31/10/01; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 47 darkes lane potters bar herts EN6 1BJ (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 47 darkes lane potters bar herts EN6 1BJ (1 page) |
20 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
28 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (4 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |